This company is commonly known as Truss Form (midlands) Limited. The company was founded 37 years ago and was given the registration number 02097583. The firm's registered office is in WATERFOOT ROSSENDALE. You can find them at Hollins Bridge, Burnley Road East, Waterfoot Rossendale, Lancashire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | TRUSS FORM (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 02097583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollins Bridge, Burnley Road East, Waterfoot Rossendale, Lancashire, BB4 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollins Bridge, Burnley Road East, Waterfoot Rossendale, BB4 9JR | Director | 03 January 2024 | Active |
Hollins Bridge, Burnley Road East, Waterfoot Rossendale, BB4 9JR | Director | 03 January 2024 | Active |
10a, Lees Road, Anderton, Chorley, United Kingdom, PR7 6DD | Director | 03 January 2024 | Active |
The Dormers, Radford Rise, Stafford, United Kingdom, ST17 4PS | Director | 03 January 2024 | Active |
Priory Cottage, Radford Rise, Stafford, United Kingdom, ST17 4PS | Director | 03 January 2024 | Active |
Cruck Frame Barn Southport Road, Euxton, Chorley, PR7 6DD | Secretary | - | Active |
Bramley Meade Hall, Whalley, Clitheroe, BB7 9AG | Director | - | Active |
9 Ogley Vale, Burntwood, WS7 9DL | Director | - | Active |
Cruck Frame Barn Southport Road, Euxton, Chorley, PR7 6DD | Director | - | Active |
Priory Cottage, Radford Rise, Stafford, United Kingdom, ST17 4PS | Director | - | Active |
Truss Form Midlands Holdings Limited | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hollins Bridge, Burnley Road East, Waterfoot, United Kingdom, BB4 9JR |
Nature of control | : |
|
Mr Stefan Peter Rypel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Hollins Bridge, Waterfoot Rossendale, BB4 9JR |
Nature of control | : |
|
Mr Wieslaw Kazimierz Wojtulewicz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | Hollins Bridge, Waterfoot Rossendale, BB4 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.